Background WavePink WaveYellow Wave

G T M (EUROPE) LIMITED (04687174)

G T M (EUROPE) LIMITED (04687174) is an active UK company. incorporated on 5 March 2003. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. G T M (EUROPE) LIMITED has been registered for 23 years. Current directors include BASHIR, Mohomed, BASHIR, Zain, BASHIR, Zaki, Mr. and 1 others.

Company Number
04687174
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Unit 8a Newby Road, Stockport, SK7 5DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BASHIR, Mohomed, BASHIR, Zain, BASHIR, Zaki, Mr., BASHIR, Ziad
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G T M (EUROPE) LIMITED

G T M (EUROPE) LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. G T M (EUROPE) LIMITED was registered 23 years ago.(SIC: 46410)

Status

active

Active since 23 years ago

Company No

04687174

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

G T M (UK) LIMITED
From: 13 April 2003To: 17 April 2003
M.S.V. LTD.
From: 5 March 2003To: 13 April 2003
Contact
Address

Unit 8a Newby Road Hazel Grove Stockport, SK7 5DA,

Previous Addresses

Grane Road Grane Road Haslingden Rossendale BB4 5ES England
From: 5 March 2020To: 29 September 2022
C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England
From: 27 March 2019To: 5 March 2020
C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT
From: 8 October 2014To: 27 March 2019
C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP
From: 30 March 2011To: 8 October 2014
C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom
From: 20 October 2010To: 30 March 2011
C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 22 January 2010To: 20 October 2010
City Wharf New Bailey Street Manchester M3 5ER
From: 5 March 2003To: 22 January 2010
Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jan 12
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Nov 18
Director Joined
Oct 19
Loan Secured
Feb 22
Director Left
Jan 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BASHIR, Ziad

Active
K.D.A. Scheme 1, KarachiFOREIGN
Secretary
Appointed 14 Aug 2003

BASHIR, Mohomed

Active
K.D.A. Scheme No 1, KarachiFOREIGN
Born February 1947
Director
Appointed 01 Apr 2003

BASHIR, Zain

Active
K.D.A. Scheme 1, KarachiFOREIGN
Born October 1975
Director
Appointed 14 Aug 2003

BASHIR, Zaki, Mr.

Active
Address Fountain Views Hotel, Burj Khalifa, Dubai
Born January 1982
Director
Appointed 03 Oct 2011

BASHIR, Ziad

Active
K.D.A. Scheme 1, KarachiFOREIGN
Born August 1977
Director
Appointed 14 Aug 2003

HASANI, Syed Muhammad Saad

Resigned
A-29 Nighat Square Block 7, KarachiFOREIGN
Secretary
Appointed 01 Apr 2003
Resigned 14 Aug 2003

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 01 Apr 2003

BASHIR, Humayun

Resigned
Grane Road, RossendaleBB4 5ES
Born March 1973
Director
Appointed 01 Oct 2019
Resigned 01 Jul 2022

BASHIR, Humayun

Resigned
S-36 Jami Staff Lane Ii, KarachiFOREIGN
Born March 1973
Director
Appointed 01 Apr 2003
Resigned 14 Aug 2003

HASANI, Syed Muhammad Saad

Resigned
A-29 Nighat Square Block 7, KarachiFOREIGN
Born December 1975
Director
Appointed 01 Apr 2003
Resigned 14 Aug 2003

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 05 Mar 2003
Resigned 01 Apr 2003
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Move Registers To Sail Company
18 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
88(2)R88(2)R
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
123Notice of Increase in Nominal Capital
Legacy
6 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2003
NEWINCIncorporation